AA |
Micro company accounts made up to 30th June 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 8th September 2022
filed on: 14th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th September 2022. New Address: Vision Offices, Saxon House 27 Duke Street Chelmsford Essex CM1 1HT. Previous address: First Floor 6 Nelson Street Southend-on-Sea SS1 1EF England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 17th June 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 28th December 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2020 director's details were changed
filed on: 1st, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st September 2020. New Address: First Floor, 6 Nelson Street Southend-on-Sea SS1 1EF. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st September 2020. New Address: First Floor 6 Nelson Street Southend-on-Sea SS1 1EF. Previous address: First Floor, 6 Nelson Street Southend-on-Sea SS1 1EF England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th August 2020. New Address: Winnington House 2 Woodberry Grove Finchley London N12 0DR. Previous address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 7th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2nd October 2016
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th April 2018. New Address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN. Previous address: 17 Woodfield Gardens Leigh-on-Sea SS9 1EW
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 17th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
20th April 2017 - the day director's appointment was terminated
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd August 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 10.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, November 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, October 2015
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
6th August 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|